Search icon

DISTINCTIVE RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: DISTINCTIVE RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTINCTIVE RESTAURANTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 1991 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S93047
FEI/EIN Number 650303911

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21210-15A ST. ANDREWS BLVD, BOCA RATON, FL, 33433, US
Mail Address: 21210-15A ST. ANDREWS BLVD., BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORGIONE DENNIS President 21210-15A ST. ANDREWS BLVD, BOCA RATON, FL, 33433
FORGIONE DENNIS Secretary 21210-15A ST. ANDREWS BLVD, BOCA RATON, FL, 33433
FORGIONE DAWN Vice President 21210-15A ST. ANDREWS BLVD., BOCA RATON, FL, 33433
BADACH FRANK J Agent 568 YAMATO ROAD, BOCA RATON, FL, 33431
FORGIONE DENNIS Director 21210-15A ST. ANDREWS BLVD, BOCA RATON, FL, 33433
BENNETT SCOTT Director 65 W 55TH APT 6B, NEW YORK, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-25 568 YAMATO ROAD, SUITE 200, BOCA RATON, FL 33431 -
REINSTATEMENT 2002-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1999-09-16 21210-15A ST. ANDREWS BLVD, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 1996-05-01 BADACH, FRANK J -
CHANGE OF PRINCIPAL ADDRESS 1993-06-02 21210-15A ST. ANDREWS BLVD, BOCA RATON, FL 33433 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000332183 TERMINATED 01022140031 14001 00484 2002-08-06 2007-08-20 $ 3,557.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199
J01000088399 TERMINATED 01012910011 13010 00852 2001-10-23 2006-12-28 $ 5,249.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-09-16
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State